Company NameInterworld (N.E.) Limited
Company StatusDissolved
Company Number02164710
CategoryPrivate Limited Company
Incorporation Date15 September 1987(36 years, 7 months ago)
Dissolution Date23 July 2015 (8 years, 9 months ago)
Previous NameHallsafe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Leslie George Taylor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(3 years, 9 months after company formation)
Appointment Duration24 years, 1 month (closed 23 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAislaby House
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3JU
Secretary NameJune Marjorie Taylor
NationalityBritish
StatusClosed
Appointed17 May 2007(19 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 23 July 2015)
RoleCompany Director
Correspondence AddressAislaby House
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3JU
Director NameJames Colin Chapman Winspear
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 17 May 2007)
RoleCompany Director
Correspondence Address9 Scruton Close
Hartburn
Stockton On Tees
Cleveland
TS18 5LQ
Secretary NameJames Colin Chapman Winspear
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 10 November 2006)
RoleCompany Director
Correspondence Address9 Scruton Close
Hartburn
Stockton On Tees
Cleveland
TS18 5LQ
Secretary NameMr Leslie George Taylor
NationalityBritish
StatusResigned
Appointed10 November 2006(19 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAislaby House
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3JU

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1000 at £1Leslie George Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,204
Cash£255
Current Liabilities£154,252

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved following liquidation (1 page)
23 April 2015Return of final meeting in a creditors' voluntary winding up (23 pages)
23 April 2015Liquidators' statement of receipts and payments to 8 April 2015 (6 pages)
23 April 2015Liquidators statement of receipts and payments to 8 April 2015 (6 pages)
23 April 2015Return of final meeting in a creditors' voluntary winding up (23 pages)
23 April 2015Liquidators statement of receipts and payments to 8 April 2015 (6 pages)
23 April 2015Liquidators' statement of receipts and payments to 8 April 2015 (6 pages)
24 March 2015Liquidators statement of receipts and payments to 3 March 2015 (28 pages)
24 March 2015Liquidators' statement of receipts and payments to 3 March 2015 (28 pages)
24 March 2015Liquidators statement of receipts and payments to 3 March 2015 (28 pages)
24 March 2015Liquidators' statement of receipts and payments to 3 March 2015 (28 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
9 April 2014Liquidators statement of receipts and payments to 3 March 2014 (21 pages)
9 April 2014Liquidators' statement of receipts and payments to 3 March 2014 (21 pages)
9 April 2014Liquidators statement of receipts and payments to 3 March 2014 (21 pages)
9 April 2014Liquidators' statement of receipts and payments to 3 March 2014 (21 pages)
27 March 2013Liquidators' statement of receipts and payments to 3 March 2013 (12 pages)
27 March 2013Liquidators statement of receipts and payments to 3 March 2013 (12 pages)
27 March 2013Liquidators statement of receipts and payments to 3 March 2013 (12 pages)
27 March 2013Liquidators' statement of receipts and payments to 3 March 2013 (12 pages)
28 March 2012Liquidators' statement of receipts and payments to 3 March 2012 (7 pages)
28 March 2012Liquidators statement of receipts and payments to 3 March 2012 (7 pages)
28 March 2012Liquidators' statement of receipts and payments to 3 March 2012 (7 pages)
28 March 2012Liquidators statement of receipts and payments to 3 March 2012 (7 pages)
15 March 2011Registered office address changed from 41-50 Earlsway Teesside Industrial Estate Stockton on Tees Cleveland TS17 9JU on 15 March 2011 (2 pages)
15 March 2011Registered office address changed from 41-50 Earlsway Teesside Industrial Estate Stockton on Tees Cleveland TS17 9JU on 15 March 2011 (2 pages)
11 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2011Statement of affairs with form 4.19 (6 pages)
11 March 2011Appointment of a voluntary liquidator (1 page)
11 March 2011Appointment of a voluntary liquidator (1 page)
11 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2011Statement of affairs with form 4.19 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 September 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-09-03
  • GBP 1,000
(4 pages)
3 September 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-09-03
  • GBP 1,000
(4 pages)
3 September 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-09-03
  • GBP 1,000
(4 pages)
6 July 2009Return made up to 06/07/09; full list of members (3 pages)
6 July 2009Return made up to 06/07/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 July 2007Return made up to 14/06/07; full list of members (7 pages)
3 July 2007Return made up to 14/06/07; full list of members (7 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 June 2006Return made up to 14/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2006Return made up to 14/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
16 June 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 June 2004Return made up to 14/06/04; full list of members (7 pages)
9 June 2004Return made up to 14/06/04; full list of members (7 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
1 July 2003Return made up to 14/06/03; full list of members (7 pages)
1 July 2003Return made up to 14/06/03; full list of members (7 pages)
11 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 July 2002Return made up to 14/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2002Return made up to 14/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2001Return made up to 14/06/01; full list of members (6 pages)
12 June 2001Return made up to 14/06/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 March 2001 (8 pages)
6 June 2001Accounts for a small company made up to 31 March 2001 (8 pages)
18 July 2000Return made up to 14/06/00; full list of members (6 pages)
18 July 2000Return made up to 14/06/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
21 June 1999Return made up to 14/06/99; no change of members (4 pages)
21 June 1999Return made up to 14/06/99; no change of members (4 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 July 1998Return made up to 14/06/98; no change of members (4 pages)
22 July 1998Return made up to 14/06/98; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 June 1997Return made up to 14/06/97; full list of members (6 pages)
20 June 1997Return made up to 14/06/97; full list of members (6 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 August 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 June 1995Return made up to 14/06/95; no change of members (4 pages)
13 June 1995Return made up to 14/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
22 April 1988Memorandum and Articles of Association (11 pages)
22 April 1988Memorandum and Articles of Association (11 pages)